Background WavePink WaveYellow Wave

MERLIN DRIVE MANAGEMENT LIMITED (14523909)

MERLIN DRIVE MANAGEMENT LIMITED (14523909) is an active UK company. incorporated on 5 December 2022. with registered office in Edenbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MERLIN DRIVE MANAGEMENT LIMITED has been registered for 3 years. Current directors include CALDWELL, James Gregory, CHARMERS, Andrew Victor, DILLON, Lucy Anne and 1 others.

Company Number
14523909
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2022
Age
3 years
Address
2 Merlin Drive, Edenbridge, TN8 6QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALDWELL, James Gregory, CHARMERS, Andrew Victor, DILLON, Lucy Anne, TULLETT, Yvonne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN DRIVE MANAGEMENT LIMITED

MERLIN DRIVE MANAGEMENT LIMITED is an active company incorporated on 5 December 2022 with the registered office located in Edenbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERLIN DRIVE MANAGEMENT LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14523909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 5 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

2 Merlin Drive Edenbridge, TN8 6QQ,

Previous Addresses

Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT United Kingdom
From: 5 December 2022To: 23 January 2026
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CALDWELL, James Gregory

Active
Merlin Drive, EdenbridgeTN8 6QQ
Born June 1976
Director
Appointed 23 Jan 2026

CHARMERS, Andrew Victor

Active
Merlin Drive, EdenbridgeTN8 6QQ
Born February 1965
Director
Appointed 23 Jan 2026

DILLON, Lucy Anne

Active
Merlin Drive, EdenbridgeTN8 6QQ
Born April 1987
Director
Appointed 23 Jan 2026

TULLETT, Yvonne

Active
Merlin Drive, EdenbridgeTN8 6QQ
Born October 1936
Director
Appointed 23 Jan 2026

DELANEY, Colin David

Resigned
Merlin Drive, EdenbridgeTN8 6QQ
Born March 1961
Director
Appointed 05 Dec 2022
Resigned 23 Jan 2026

WRIGHT, Douglas

Resigned
Merlin Drive, EdenbridgeTN8 6QQ
Born April 1955
Director
Appointed 05 Dec 2022
Resigned 23 Jan 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Colin David Delaney

Ceased
226 Mulgrave Road, CheamSM2 6JT
Born March 1961

Nature of Control

Significant influence or control
Notified 05 Dec 2022
Ceased 23 Jan 2026

Mr Douglas Wright

Ceased
Merlin Drive, EdenbridgeTN8 6QQ
Born April 1955

Nature of Control

Significant influence or control
Notified 05 Dec 2022
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 January 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Incorporation Company
5 December 2022
NEWINCIncorporation